Company NameMarc O'Polo GB Limited
Company StatusDissolved
Company Number03988631
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameMarksweb Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAlexander Fritz Bernhard Gedat
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2001(1 year after company formation)
Appointment Duration16 years, 6 months (closed 05 December 2017)
RoleManaging Director
Correspondence AddressMarc O'Polo International Gmbh Hofgartenstr. 1
Stephanskirchen
83071
Director NameMichael Alten
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressOberfohringer Str 127 A
Munich
81925
Foreign
Secretary NameAlexander Gedat
NationalityGerman
StatusResigned
Appointed25 May 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressPfraundorfer Weg 3
Rosenhei M
D-83026
Germany
Director NameElliott Craig Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleManaging Director
Correspondence Address29 Railway Side
Barnes
London
SW13 0PN
Secretary NamePeter Schmidt
NationalityGerman
StatusResigned
Appointed01 June 2001(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressMarc O'Polo International Gmbh Hofgartenstr. 1
Stephanskirchen
83071
Director NamePeter Jochmann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2003(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressSchillerstrasse 31
Rosenheim
83024
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.marc-o-polo.org
Telephone0800 1022102
Telephone regionFreephone

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Marc O'polo International Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

29 November 2001Delivered on: 1 December 2001
Persons entitled: Seymour Development Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first legal charge and as continuing security in the sum of £8,382.45 in a specifically designated deposit account in the name of the company together with any other sums paid into the account by the company pursuant to the terms of the rent deposit deed and interest credited to the account which has not been released to the company.
Outstanding
11 July 2000Delivered on: 14 July 2000
Persons entitled: Seymour Developments Limited

Classification: Rent deposit deed
Secured details: £8,382.45 from the company to the chargee under pusuant to the terms of the rent deposit deed and any interest credited.
Particulars: The rent deposit of £8,382.45 paid into the rent deposit account pursuant to the terms of the rent deposit deed and any interest credited and any obligations contained in a lease dated 7TH january 1997. see the mortgage charge document for full details.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
25 July 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
25 July 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
1 August 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
1 August 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 September 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
2 September 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
13 May 2015Termination of appointment of Peter Schmidt as a secretary on 31 July 2014 (1 page)
13 May 2015Termination of appointment of Peter Schmidt as a secretary on 31 July 2014 (1 page)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
5 September 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
5 September 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
5 August 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
5 August 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
17 May 2013Director's details changed for Alexander Fritz Bernhard Gedat on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Alexander Fritz Bernhard Gedat on 16 May 2013 (2 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 28 November 2012 (1 page)
24 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
22 June 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
12 July 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
1 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Alexander Fritz Bernhard Gedat on 17 June 2011 (2 pages)
1 July 2011Director's details changed for Alexander Fritz Bernhard Gedat on 17 June 2011 (2 pages)
1 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
28 June 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Peter Schmidt on 28 April 2010 (1 page)
30 April 2010Director's details changed for Alexander Fritz Gedat on 28 April 2010 (2 pages)
30 April 2010Secretary's details changed for Peter Schmidt on 28 April 2010 (1 page)
30 April 2010Director's details changed for Alexander Fritz Gedat on 28 April 2010 (2 pages)
27 July 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
27 July 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
22 May 2009Return made up to 09/05/09; full list of members (3 pages)
22 May 2009Return made up to 09/05/09; full list of members (3 pages)
7 July 2008Full accounts made up to 31 May 2008 (10 pages)
7 July 2008Full accounts made up to 31 May 2008 (10 pages)
22 May 2008Return made up to 09/05/08; full list of members (3 pages)
22 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Full accounts made up to 31 May 2007 (13 pages)
19 September 2007Full accounts made up to 31 May 2007 (13 pages)
3 July 2007Return made up to 09/05/07; full list of members (2 pages)
3 July 2007Return made up to 09/05/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 May 2006 (14 pages)
27 March 2007Full accounts made up to 31 May 2006 (14 pages)
6 February 2007Return made up to 09/05/06; full list of members (2 pages)
6 February 2007Return made up to 09/05/06; full list of members (2 pages)
28 March 2006Full accounts made up to 31 May 2005 (15 pages)
28 March 2006Full accounts made up to 31 May 2005 (15 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
13 May 2005Return made up to 09/05/05; full list of members (2 pages)
13 May 2005Return made up to 09/05/05; full list of members (2 pages)
23 March 2005Full accounts made up to 31 May 2004 (15 pages)
23 March 2005Full accounts made up to 31 May 2004 (15 pages)
14 May 2004Return made up to 09/05/04; full list of members (2 pages)
14 May 2004Return made up to 09/05/04; full list of members (2 pages)
24 February 2004Full accounts made up to 31 May 2003 (16 pages)
24 February 2004Full accounts made up to 31 May 2003 (16 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
9 December 2003New director appointed (1 page)
9 December 2003New director appointed (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
21 May 2003Return made up to 09/05/03; full list of members (5 pages)
21 May 2003Return made up to 09/05/03; full list of members (5 pages)
25 February 2003Full accounts made up to 31 May 2002 (14 pages)
25 February 2003Full accounts made up to 31 May 2002 (14 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
21 May 2002Return made up to 09/05/02; full list of members (6 pages)
21 May 2002Return made up to 09/05/02; full list of members (6 pages)
20 February 2002Full accounts made up to 31 May 2001 (13 pages)
20 February 2002Full accounts made up to 31 May 2001 (13 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
14 June 2001Return made up to 09/05/01; full list of members (5 pages)
14 June 2001Return made up to 09/05/01; full list of members (5 pages)
20 July 2000Ad 25/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 2000Ad 25/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
22 June 2000Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 2000Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Nc inc already adjusted 25/05/00 (1 page)
14 June 2000Memorandum and Articles of Association (9 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 June 2000Memorandum and Articles of Association (9 pages)
14 June 2000Nc inc already adjusted 25/05/00 (1 page)
14 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
1 June 2000Company name changed marksweb LIMITED\certificate issued on 02/06/00 (2 pages)
1 June 2000Company name changed marksweb LIMITED\certificate issued on 02/06/00 (2 pages)
9 May 2000Incorporation (13 pages)
9 May 2000Incorporation (13 pages)